Check the

RAYBRIDGE CORPORATION LIMITED

Company
RAYBRIDGE CORPORATION LIMITED (03543740)

RAYBRIDGE CORPORATION

Phone: 01582 841 992
E rating

ABOUT RAYBRIDGE CORPORATION LIMITED

Here at Raybridge Corporation we have a handpicked team of dedicated professionals, who work tirelessly to ensure that the highest standard of

At the helm of Raybridge Corporation is Managing Director Andy Brewer. Andy has lived in the local area since childhood and has been in the building and construction industry for in excess of 18 years.

The impressive Emsrayne business park offices were built by Andy Brewer and are home to the head office of Raybridge Corporation. Situated in the beautiful countryside setting of the Cotswold Business Park with its central lake and ornamental fountains, these luxury offices are close to the A5 and A6 with close links to the M1 and M25

www.emsraynebusinessparkoffices.co.uk

Every Raybridge Corporation home is built for enhanced living using the finest building materials, fitted with high end quality fixtures and fittings and boasting the very latest in audio and visual equipment. Just take a look at our

Raybridge Corporation are an independent property developer who are committed to providing new homes of the highest calibre.

Unit 4, Cotswold Business Park

KEY FINANCES

Year
2016
Assets
£1668.95k ▲ £530.53k (46.60 %)
Cash
£7.78k ▼ £-37.16k (-82.69 %)
Liabilities
£2856.72k ▲ £776.96k (37.36 %)
Net Worth
£-1187.77k ▲ £-246.43k (26.18 %)

REGISTRATION INFO

Company name
RAYBRIDGE CORPORATION LIMITED
Company number
03543740
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Apr 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.raybridge.co.uk
Phones
01582 841 992
Registered Address
4 COTSWOLD BUSINESS PARK MILLFIELD LANE,
CADDINGTON,
LUTON,
BEDS,
LU1 4AJ

ECONOMIC ACTIVITIES

41100
Development of building projects

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

11 Apr 2017
Confirmation statement made on 9 April 2017 with updates
02 Feb 2017
Appointment of Mrs Elisabeth Mangan as a director on 2 February 2017
02 Feb 2017
Appointment of Mrs Kate Suzanne Baron as a director on 2 February 2017

CHARGES

28 November 2008
Status
Outstanding
Delivered
29 November 2008
Persons entitled
Emsrayne Limited
Description
All the undertaking and property of the company both…

14 March 2008
Status
Satisfied on 7 May 2010
Delivered
18 March 2008
Persons entitled
National Westminster Bank PLC
Description
40 townsend lane harpenden hertfordshire by way of fixed…

8 February 2008
Status
Satisfied on 7 May 2010
Delivered
12 February 2008
Persons entitled
National Westminster Bank PLC
Description
Highfield 2 bushmead road whitchurch bucks. By way of fixed…

7 November 2007
Status
Satisfied on 27 February 2010
Delivered
8 November 2007
Persons entitled
National Westminster Bank PLC
Description
Land forming part of 1 granville road high baret herts. By…

10 August 2007
Status
Satisfied on 9 December 2010
Delivered
11 August 2007
Persons entitled
National Westminster Bank PLC
Description
Bradfield, langley road, chipperfield, hertfordshire. By…

29 June 2007
Status
Satisfied on 7 May 2010
Delivered
30 June 2007
Persons entitled
National Westminster Bank PLC
Description
The property k/a 35 roundwood park, harpenden…

31 May 2007
Status
Satisfied on 24 April 2012
Delivered
2 June 2007
Persons entitled
National Westminster Bank PLC
Description
10 old bedford road luton beds. By way of fixed charge the…

21 December 2006
Status
Satisfied on 7 May 2010
Delivered
23 December 2006
Persons entitled
National Westminster Bank PLC
Description
36 lattimore road st albans hertfordshire. By way of fixed…

14 February 2006
Status
Satisfied on 7 May 2010
Delivered
16 February 2006
Persons entitled
National Westminster Bank PLC
Description
13 the uplands harpenden herts. By way of fixed charge the…

7 December 2005
Status
Satisfied on 7 May 2010
Delivered
8 December 2005
Persons entitled
National Westminster Bank PLC
Description
The moorings barnet road arkley herts. By way of fixed…

10 November 2005
Status
Satisfied on 7 May 2010
Delivered
12 November 2005
Persons entitled
National Westminster Bank PLC
Description
37 roundwood park harpenden hertfordshire. By way of fixed…

22 July 2005
Status
Satisfied on 17 April 2007
Delivered
23 July 2005
Persons entitled
National Westminster Bank PLC
Description
Property k/a 3 grove avenue harpenden hertfordshire. By way…

30 June 2005
Status
Satisfied on 17 April 2007
Delivered
9 July 2005
Persons entitled
National Westminster Bank PLC
Description
F/H plot 5 the barn ferrers hill pipers lane markyate…

28 April 2005
Status
Satisfied on 17 April 2007
Delivered
30 April 2005
Persons entitled
National Westminster Bank PLC
Description
9 lower luton road, harpenden, herts,. By way of fixed…

24 March 2005
Status
Satisfied on 17 April 2007
Delivered
1 April 2005
Persons entitled
National Westminster Bank PLC
Description
Land to the rear of 8 townsend lane harpenden…

20 August 2004
Status
Satisfied on 10 May 2006
Delivered
21 August 2004
Persons entitled
National Westminster Bank PLC
Description
The property being 26 cross way harpenden. By way of fixed…

13 May 2004
Status
Satisfied on 10 May 2006
Delivered
28 May 2004
Persons entitled
National Westminster Bank PLC
Description
Land adjoining danesby redbourne lane harpenden…

24 December 2002
Status
Satisfied on 10 May 2006
Delivered
3 January 2003
Persons entitled
National Westminster Bank PLC
Description
201 hammondstreet road cheshunt broxbourne hertfordshire…

23 December 2002
Status
Outstanding
Delivered
30 December 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 November 2001
Status
Satisfied on 19 February 2003
Delivered
16 November 2001
Persons entitled
Close Brothers Limited
Description
Floating charge its. Undertaking and all property and…

2 November 2001
Status
Satisfied on 19 February 2003
Delivered
16 November 2001
Persons entitled
Close Brothers Limited
Description
F/H 201 hammond street road west cheshunt hertfordshire t/n…

20 July 2001
Status
Satisfied on 19 February 2003
Delivered
26 July 2001
Persons entitled
Investrealm Limited
Description
F/H 37 high street whitwell herefordshire all buildings and…

2 May 2000
Status
Satisfied on 19 February 2003
Delivered
17 May 2000
Persons entitled
Close Brothers Limited
Description
Floating charge. Undertaking and all property and assets…

2 May 2000
Status
Satisfied on 19 February 2003
Delivered
17 May 2000
Persons entitled
Close Brothers Limited
Description
F/H property k/a 37 high street whitwell hertfordshire -…

2 May 2000
Status
Satisfied on 19 February 2003
Delivered
6 May 2000
Persons entitled
Andrew Richard Humphries
Description
37 high st,whitwell,hertfordshire.

16 November 1999
Status
Satisfied on 19 February 2003
Delivered
25 November 1999
Persons entitled
Granville Bank Limited
Description
The company charges by way of floating charge its…

16 November 1999
Status
Satisfied on 19 February 2003
Delivered
25 November 1999
Persons entitled
Granville Bank Limited
Description
The property known as 21 mancroft road caddington title…

16 November 1999
Status
Satisfied on 19 February 2003
Delivered
18 November 1999
Persons entitled
Andrew Richards Humphries
Description
21 mancroft road caddington bedfordshire.

See Also


Last update 2018

RAYBRIDGE CORPORATION LIMITED DIRECTORS

Christine Susan Brewer

  Acting
Appointed
30 January 1999
Role
Secretary
Address
4 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ
Name
BREWER, Christine Susan

Kate Suzanne Baron

  Acting
Appointed
02 February 2017
Occupation
Accounts Manager
Role
Director
Age
42
Nationality
British
Address
4 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ
Country Of Residence
England
Name
BARON, Kate Suzanne

Andrew Michael Brewer

  Acting PSC
Appointed
24 July 2003
Occupation
Developer
Role
Director
Age
68
Nationality
British
Address
4 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ
Country Of Residence
United Kingdom
Name
BREWER, Andrew Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Elisabeth Mangan

  Acting
Appointed
02 February 2017
Occupation
Personal Assistant
Role
Director
Age
42
Nationality
British
Address
4 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ
Country Of Residence
England
Name
MANGAN, Elisabeth

William Samm

  Resigned
Appointed
24 April 1998
Resigned
20 January 1999
Role
Secretary
Address
50 Brive Road, Dunstable, Bedfordshire, LU5 4EJ
Name
SAMM, William

FIRST SECRETARIES LIMITED

  Resigned
Appointed
09 April 1998
Resigned
24 April 1998
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

Christine Susan Boyd

  Resigned
Appointed
24 April 1998
Resigned
21 January 1999
Occupation
Manager
Role
Director
Age
73
Nationality
British
Address
4 Hazelwood Close, Luton, Bedfordshire, LU2 8AR
Name
BOYD, Christine Susan

Andrew Brewer

  Resigned
Appointed
30 July 1999
Resigned
14 June 2000
Occupation
Projest Manager
Role
Director
Age
68
Nationality
British
Address
4 Hazelwood Close, Luton, Bedfordshire, LU2 8AR
Name
BREWER, Andrew

Brewer Angus Edwin Dr

  Resigned
Appointed
20 January 1999
Resigned
30 July 1999
Occupation
Consult In Patholõretd!/Farmer
Role
Director
Age
108
Nationality
British
Address
Millfoeld Farm Millfield Lane, Caddington, Luton, LU1 4AR
Name
BREWER, Angus Edwin, Dr

Kate Suzanne Brewer

  Resigned
Appointed
05 February 2015
Resigned
17 March 2015
Occupation
Personal Assisstant
Role
Director
Age
42
Nationality
British
Address
4 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ
Country Of Residence
England
Name
BREWER, Kate Suzanne

Kate Suzanne Brewer

  Resigned
Appointed
17 December 2007
Resigned
24 April 2012
Occupation
Nanny
Role
Director
Age
42
Nationality
British
Address
4 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ
Country Of Residence
Uk
Name
BREWER, Kate Suzanne

Andrew Richard Humphries

  Resigned
Appointed
27 September 1999
Resigned
23 October 2002
Occupation
Project Manager
Role
Director
Age
56
Nationality
British
Address
8 Moat Farm Close, Greenfield, Bedfordshire, MK45 5DP
Name
HUMPHRIES, Andrew Richard

Anthony Thomas Maclachlan

  Resigned
Appointed
18 September 2002
Resigned
04 October 2005
Occupation
Mail Order
Role
Director
Age
63
Nationality
British
Address
17 Rylands Heath, Luton, LU2 8TZ
Country Of Residence
United Kingdom
Name
MACLACHLAN, Anthony Thomas

Elisabeth Mangan

  Resigned
Appointed
05 February 2015
Resigned
17 March 2015
Occupation
Administrator
Role
Director
Age
42
Nationality
British
Address
4 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ
Country Of Residence
England
Name
MANGAN, Elisabeth

Carly Michelle Woodward

  Resigned
Appointed
17 December 2007
Resigned
24 April 2012
Occupation
Stable Person
Role
Director
Age
43
Nationality
British
Address
4 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ
Country Of Residence
United Kingdom
Name
WOODWARD, Carly Michelle

FIRST DIRECTORS LIMITED

  Resigned
Appointed
09 April 1998
Resigned
24 April 1998
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.